KNAPTON CONSULTING LTD

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved following liquidation

View Document

21/12/2121 December 2021 Final Gazette dissolved following liquidation

View Document

22/12/1922 December 2019 PREVEXT FROM 30/09/2019 TO 17/12/2019

View Document

22/12/1922 December 2019 17/12/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 Annual accounts for year ending 17 Dec 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

22/02/1922 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET KNAPTON / 23/03/2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 57 FAWE PARK ROAD LONDON SW15 2EE

View Document

18/04/1618 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

07/02/157 February 2015 REGISTERED OFFICE CHANGED ON 07/02/2015 FROM 29 HOLFORD WAY LONDON SW15 5GB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/04/1410 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED LATERAL ACCOUNTING LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR RYAN JOHN KNAPTON

View Document

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company